Search icon

SECURECON, LLC

Company Details

Name: SECURECON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 2008 (17 years ago)
Date of dissolution: 04 Dec 2020
Entity Number: 3651791
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-30 2012-09-13 Address 274 MADISON AVE, STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-03-31 2012-07-30 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-31 2012-04-30 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204000198 2020-12-04 ARTICLES OF DISSOLUTION 2020-12-04
SR-97508 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140703002206 2014-07-03 BIENNIAL STATEMENT 2014-03-01
120913000796 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120730000108 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
120430002602 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100412002734 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080331000721 2008-03-31 ARTICLES OF ORGANIZATION 2008-03-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State